- Company Overview for SUNDERMICA PLC (06053132)
- Filing history for SUNDERMICA PLC (06053132)
- People for SUNDERMICA PLC (06053132)
- More for SUNDERMICA PLC (06053132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
23 Jan 2009 | CERT8A | Commence business and borrow | |
23 Jan 2009 | 117 | Application to commence business | |
26 Sep 2008 | 88(2) | Ad 11/09/08\gbp si 72048000@0.001=72048\gbp ic 2/72050\ | |
26 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2008 | 123 | Gbp nc 50000/100000\11/09/08 | |
26 Sep 2008 | 122 | S-div | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
08 Apr 2008 | CERTNM | Company name changed baltic ethanol PLC\certificate issued on 12/04/08 | |
25 Mar 2008 | 288a | Director appointed greville james guy warwick | |
13 Mar 2008 | 288b | Appointment terminated director fred holmberg | |
13 Mar 2008 | 288a | Director appointed terence patrick stacey | |
18 Jan 2008 | 363a | Return made up to 15/01/08; full list of members | |
06 Feb 2007 | 288b | Secretary resigned;director resigned | |
06 Feb 2007 | 288b | Director resigned | |
05 Feb 2007 | 287 | Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET | |
05 Feb 2007 | 288a | New secretary appointed | |
05 Feb 2007 | 288a | New director appointed | |
05 Feb 2007 | 288a | New director appointed | |
15 Jan 2007 | NEWINC | Incorporation |